logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark John Thompson

    Related profiles found in government register
  • Mr Mark John Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 1
    • 92, Station Rd, Clacton On Sea, Essex, CO15 1SG

      IIF 2
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 3 IIF 4
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 5
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 6
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 7
  • Mr Mark Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
    • The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 10
  • Mr Mark Thompson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 171 Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 6JT, England

      IIF 11
    • 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT

      IIF 12
    • Unit 23 To 25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 13
    • Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 14
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 17
  • Thompson, Mark John
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Rd, Clacton On Sea, Essex, CO15 1SG, England

      IIF 18
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 19
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, England

      IIF 20 IIF 21
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 22
  • Thompson, Mark John
    British building contractor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 23
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 24
  • Thompson, Mark John
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Walton Road, Kirby Le Soken, Frinton On Sea, Essex, CO13 0DB

      IIF 25 IIF 26
    • 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 27
  • Thompson, Mark John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 28
  • Thompson, Mark John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons, 92 Station Road, Clacton On Sea, CO15 1SG, United Kingdom

      IIF 29
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 30
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 31
  • Mr Mark Thomson
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 32
  • Thompson, Mark
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 38
    • First Floor, 1 - 3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 39
  • Thompson, Mark
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 40
  • Mr Mark Thomas
    British born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, United Kingdom

      IIF 41
    • 36, The Hollies, Brynsadler, Pontyclun, CF72 9BA, Wales

      IIF 42
  • Thompson, Mark
    English born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 43
  • Thompson, Mark
    English managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 44
  • Thompson, Mark
    English pharmceutical consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 45
  • Thompson, Mark
    English training and consultancy born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT, England

      IIF 46
  • Mark Thomson
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Dolphin Road, Currie, Edinburgh, EH145RY, Scotland

      IIF 47
  • Thompson, Mark
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 48
    • Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 49
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 50
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 52
    • Yarm School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 53
  • Thompson, Mark
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 54
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 55 IIF 56
    • C/o The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 57
  • Thompson, Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Able2 Uk Ltd, Moorgate Street, Blackburn, BB2 4PB, England

      IIF 58
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 59
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, United Kingdom

      IIF 60
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 61 IIF 62 IIF 63
  • Thompson, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 79
  • Thomas, Mark
    British double glazer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 The Hollies, Brynsadler, Pontyclun, Rhondda Cynon Taff, CF72 9BA, United Kingdom

      IIF 80
  • Thomas, Mark
    British double glazing installer born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 36 The Hollies, Brynsadler, Pontyclun, Mid Glamorgan, CF72 9BA

      IIF 81
  • Thomson, Mark
    British company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 82
  • Thomson, Mark
    British none born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Duthie Street, Kirriemuir, Angus, DD8 5DJ

      IIF 83
  • Thomson, Mark
    Scottish company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Dolphin Road, Currie, Edinburgh, EH14 5RY, Scotland

      IIF 84
  • Thompson, Mark John
    British

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 85
  • Thompson, Mark John
    British building contractor

    Registered addresses and corresponding companies
    • 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 86
    • 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 87
  • Thompson, Mark John
    British director

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 88
  • Thomson, Mark
    Scotland electrical services born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 138, Baberton Mains Drive, Edinburgh, EH14 3BZ, Scotland

      IIF 89
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 90 IIF 91
  • Thompson, Mark
    British company director

    Registered addresses and corresponding companies
    • Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 92 IIF 93
  • Thompson, Mark
    Australian ceo born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 94
  • Thompson, Mark
    Australian managing director born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • 55, Old Broad Street, London, Uk, EC2M 1RX, England

      IIF 95
  • Thompson, Mark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96 IIF 97
child relation
Offspring entities and appointments 60
  • 1
    ADFAKT LIMITED
    11207808
    7/10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-02-15 ~ dissolved
    IIF 39 - Director → ME
  • 2
    BENTLEY CONTRACTS LTD
    - now 02699299
    ARNOLD ROOFING COMPANY LIMITED
    - 2011-10-05 02699299
    EFFECTNAME LIMITED - 1992-04-27
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (11 parents)
    Officer
    2007-10-24 ~ 2011-10-20
    IIF 27 - Director → ME
  • 3
    BLUE HOUSE MANOR DEVELOPMENTS LTD - now
    BLUE HOUSE MANOR LTD
    - 2019-05-20 11305888
    92 Station Road, Clacton-on-sea, Essex, England
    Active Corporate (6 parents)
    Officer
    2018-04-12 ~ 2019-05-16
    IIF 30 - Director → ME
    Person with significant control
    2018-04-12 ~ 2019-05-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALDER DEVELOPMENTS LTD
    - now 08232610
    BELLSIDE BRAE LIMITED
    - 2013-12-05 08232610
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    22 Park Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-05 ~ 2016-10-28
    IIF 54 - Director → ME
    2013-07-01 ~ 2013-12-05
    IIF 60 - Director → ME
  • 5
    CFT CARE LIMITED
    09155729
    Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2014-07-31 ~ 2019-10-11
    IIF 29 - Director → ME
  • 6
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 55 - Director → ME
  • 7
    CLYDEBRAE DEVELOPMENTS LTD.
    SC296976
    121 Moffat Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2008-10-08 ~ 2010-09-15
    IIF 75 - Director → ME
  • 8
    CORPORA SOFTWARE LIMITED
    - now 03965164
    HEAT VENTURES LIMITED
    - 2003-09-22 03965164
    C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 69 - Director → ME
    2000-04-05 ~ 2000-05-07
    IIF 64 - Director → ME
    2000-04-05 ~ 2002-11-29
    IIF 92 - Secretary → ME
  • 9
    DANCING SUN LIMITED
    06848713
    37 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 78 - Director → ME
  • 10
    DOVECOTE EDUCATION TRUST LTD
    16323284
    The Friarage, High Street, Yarm, Stockton On Tees, England
    Active Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    EARTH KEEPER LIMITED
    13658584
    12 High Road, Balby, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EPIC CONSULTANCY AND TRAINING LTD.
    07772209
    171 Woodhouse Lane, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    EVOLUTION IP UK LIMITED
    - now 14933961
    EVOLUTION SNACKS LIMITED
    - 2024-02-28 14933961
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-13 ~ now
    IIF 33 - Director → ME
    2023-06-13 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    EVOLUTION SNACKS NORTHERN LIMITED
    SC828503
    Rennie Welch Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 34 - Director → ME
  • 15
    FOWLERS PROPERTY LIMITED
    03999359
    16 Nattadon Road, Chagford, Devon
    Dissolved Corporate (7 parents)
    Officer
    2014-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    HONEYMAN GROUP LIMITED
    - now 03308581
    HONEYMAN WATER LIMITED
    - 2003-05-02 03308581 14002965
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    SPEED 6124 LIMITED - 1997-03-10
    Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (11 parents, 1 offspring)
    Officer
    2003-04-30 ~ 2011-10-04
    IIF 44 - Director → ME
  • 17
    INFONIC MEDIA ANALYSIS LIMITED
    - now 03445124
    INFONIC LIMITED
    - 2007-05-23 03445124 06714021... (more)
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (19 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 73 - Director → ME
    2004-06-08 ~ 2007-01-19
    IIF 63 - Director → ME
  • 18
    CORPORA PLC
    - 2007-07-20 04089596
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (20 parents)
    Officer
    2003-07-02 ~ 2009-02-11
    IIF 62 - Director → ME
    2007-10-10 ~ 2008-01-10
    IIF 90 - Secretary → ME
  • 19
    IORA LIMITED
    - now 03445693
    INFONIC GEO-REPLICATOR LIMITED
    - 2011-09-22 03445693
    IORA LTD.
    - 2008-03-03 03445693
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (30 parents)
    Officer
    2005-12-30 ~ 2007-01-19
    IIF 70 - Director → ME
    2008-08-01 ~ dissolved
    IIF 71 - Director → ME
  • 20
    IORA SOFTWARE LIMITED
    - now 06355415
    INFONIC (UK) LIMITED
    - 2013-04-09 06355415
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (10 parents)
    Officer
    2008-08-01 ~ 2017-09-28
    IIF 67 - Director → ME
  • 21
    IORA TECHNOLOGIES LIMITED
    08474589
    Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 59 - Director → ME
  • 22
    ISAGI TECHNOLOGIES LIMITED
    13367081
    Able2 Uk Ltd, Moorgate Street, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-05-09 ~ 2023-05-01
    IIF 58 - Director → ME
  • 23
    JLM GLOBAL FOODS LIMITED
    - now 04784234
    SOUTH VIEW RACING LTD - 2005-08-11
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (12 parents)
    Officer
    2021-03-31 ~ 2025-09-02
    IIF 40 - Director → ME
  • 24
    KORE SOFTWARE LIMITED
    - now 10435920
    SPONSERVE LTD
    - 2019-05-08 10435920
    16 Great Queen Street, London, England
    Active Corporate (15 parents)
    Officer
    2016-10-19 ~ 2019-12-06
    IIF 95 - Director → ME
  • 25
    LEXALYTICS LIMITED
    - now 05493879
    INFONIC PORTFOLIO SERVICES LIMITED
    - 2008-08-08 05493879
    CORPORA ITALIA LIMITED
    - 2007-07-27 05493879
    First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 66 - Director → ME
    2005-06-28 ~ 2007-01-19
    IIF 72 - Director → ME
  • 26
    LIGHTHOUSE GRC LIMITED
    14363343
    Salatin House, Cedar Road, Sutton, England
    Active Corporate (5 parents)
    Officer
    2022-09-20 ~ 2023-08-01
    IIF 94 - Director → ME
  • 27
    LSF TECHNOLOGIES LIMITED - now
    LITTLE SLIFEHURST FARM LIMITED
    - 2018-03-21 06459089
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2007-12-21 ~ 2016-08-26
    IIF 50 - Director → ME
  • 28
    LSF VENTURES LIMITED
    - now 11940060
    RF OLDGATE LIMITED - 2020-06-30
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-07-20 ~ now
    IIF 51 - Director → ME
  • 29
    MARK THOMAS DOUBLE GLAZING REPAIRS LIMITED
    10063122 05969805
    36 The Hollies Brynsadler, Pontyclun, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MARK THOMAS GLAZING LIMITED
    04094070
    36 The Hollies, Brynsadler, Pontyclun
    Dissolved Corporate (2 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 31
    MARK THOMPSON LIFESCIENCES LTD.
    - now 09507173
    MARK THOMSPON LIFESCIENCES LIMITED
    - 2015-03-30 09507173
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (7 parents)
    Officer
    2015-03-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MARK THOMSON LTD
    SC416142 SC501166
    20 Duthie Street, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 83 - Director → ME
  • 33
    MARK THOMSON LTD.
    SC501166 SC416142
    138 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-03-23 ~ dissolved
    IIF 89 - Director → ME
  • 34
    MCKINLEY SOFTWARE LIMITED
    - now 06104594
    INFONIC HOLDINGS LIMITED
    - 2009-11-11 06104594
    INFONIC GROUP NOMINEES LIMITED
    - 2008-10-20 06104594
    CORPORA GROUP NOMINEES LIMITED
    - 2007-07-27 06104594
    7/10 Chandos Street, London, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2007-02-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MCPHERSON ENTERPRISES LIMITED - now
    MCPHERSON IT CONSULTING LIMITED - 2001-04-05
    THE FINANCIAL DIRECTION NETWORK LIMITED
    - 1999-01-12 03088700
    60 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (8 parents)
    Officer
    1996-01-16 ~ 1997-02-04
    IIF 79 - Director → ME
  • 36
    MELVIR ASSOCIATES LTD - now
    HONEYMAN TECHNOLOGY AND TRAINING LTD - 2021-11-19
    HYDROGIENIC GLOBAL TECHNOLOGY LIMITED
    - 2014-01-23 06353820
    The Old Vicarage, Whorlton, Barnard Castle, Co Durham, England
    Active Corporate (5 parents)
    Officer
    2007-08-28 ~ 2011-12-31
    IIF 45 - Director → ME
  • 37
    MTL PROJECTS LIMITED
    11860971
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (8 parents)
    Officer
    2019-03-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-03-05 ~ 2024-10-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MURDOSTOUN LIMITED
    - now 06441163
    ALPETTE MANAGEMENT LIMITED
    - 2012-02-16 06441163
    26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-29 ~ dissolved
    IIF 56 - Director → ME
    2007-11-29 ~ 2008-11-01
    IIF 91 - Secretary → ME
  • 39
    OCOROT 2011 LIMITED - now
    INFONIC DOCUMENT MANAGEMENT LIMITED
    - 2011-02-16 03024242
    TOKAIRO LIMITED
    - 2008-03-03 03024242
    DOCUMATION LIMITED - 1996-04-29
    10 Orange Street, Haymarket, London
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2011-01-20
    IIF 68 - Director → ME
    2006-01-23 ~ 2007-01-19
    IIF 74 - Director → ME
  • 40
    SALINAS REAL ASSET PARTNERS LIMITED
    11332879
    1st Floor, Chapel House, 1-3 Chapel Street, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 38 - Director → ME
  • 41
    SAVOIE GESTION LIMITED
    04204278
    Little Slifehurst Farm, Kirdford, Billingshurst, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 61 - Director → ME
    2001-04-24 ~ dissolved
    IIF 93 - Secretary → ME
  • 42
    SNOWDEN FENN MANAGEMENT COMPANY LIMITED
    06130208
    7 Bridge Street, Bridge Street, Halstead, Essex, England
    Active Corporate (7 parents)
    Officer
    2007-03-13 ~ 2019-01-10
    IIF 31 - Director → ME
    2007-03-13 ~ 2019-01-10
    IIF 88 - Secretary → ME
  • 43
    STOCKSFIELD HOLDINGS LIMITED
    09792322
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-09-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    STOCKSFIELD LIMITED
    - now 07407915
    MCKINLEY ACQUISITION LIMITED
    - 2015-06-11 07407915 07401431
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2010-10-14 ~ now
    IIF 35 - Director → ME
    2010-10-14 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SWITCH CONCEPTS LTD
    06706037
    The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-02-16 ~ dissolved
    IIF 77 - Director → ME
  • 46
    THE RAVENTHORPE SCHOOL TRUST LIMITED
    03804133
    C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (30 parents)
    Officer
    2006-12-11 ~ dissolved
    IIF 57 - Director → ME
  • 47
    THE SPIRIT & THE VINE LIMITED
    SC613627
    49 Dolphin Road, Currie, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THOMP ESTATES LTD
    13778178
    Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents)
    Officer
    2021-12-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 11 - Has significant influence or control OE
  • 49
    THOMPSON HOLDINGS (UK) LIMITED
    04546638
    92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2002-09-26 ~ dissolved
    IIF 24 - Director → ME
    2002-09-26 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    THOMPSON NEW HOMES LIMITED
    02764320
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    1992-11-13 ~ 2012-10-22
    IIF 23 - Director → ME
    1998-10-31 ~ dissolved
    IIF 85 - Secretary → ME
  • 51
    TNH PROPERTIES LIMITED
    03675692
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-11-30 ~ now
    IIF 22 - Director → ME
    1998-11-30 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-10-10 ~ 2021-10-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    UNANIMIS CONSULTING LIMITED
    04167171
    Duff & Phelps, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (27 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 76 - Director → ME
  • 53
    WEELEY CARE LIMITED
    - now 06801388
    WILLOW EMPLOYMENT LIMITED
    - 2009-10-15 06801388
    40-42 High Street, Maldon, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-01-26 ~ 2010-01-20
    IIF 25 - Director → ME
  • 54
    WEELEY CONTRACTS LIMITED
    - now 07399105
    THOMPSON NEW HOMES (WEELEY) LIMITED
    - 2011-11-15 07399105
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (5 parents)
    Officer
    2010-10-06 ~ 2020-12-01
    IIF 21 - Director → ME
    Person with significant control
    2016-09-09 ~ 2020-12-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    WEELEY PROPERTIES LTD
    07848795
    92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Officer
    2011-11-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-10-10 ~ 2022-10-11
    IIF 2 - Has significant influence or control OE
  • 56
    WILLOW PARK DEVELOPMENTS LIMITED
    06821377
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (6 parents)
    Officer
    2009-02-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-30 ~ 2021-01-30
    IIF 4 - Has significant influence or control OE
  • 57
    WILLOW PARK HOLDING COMPANY LTD
    07247227
    92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-05 ~ 2021-10-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    WILLOW PARK RESOURCES LIMITED
    06772669
    92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-12-15 ~ 2009-11-30
    IIF 26 - Director → ME
  • 59
    YARM SCHOOL
    04451356
    Yarm School, The Friarage, Yarm, Stockton On Tees
    Active Corporate (48 parents, 1 offspring)
    Officer
    2002-06-25 ~ now
    IIF 53 - Director → ME
  • 60
    YARM SCHOOL TRADING LIMITED
    - now 04436079
    CROSSCO (691) LIMITED - 2002-10-04
    The Friarage, Yarm, Stockton On Tees
    Active Corporate (22 parents)
    Officer
    2019-12-03 ~ now
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.